Name: | Gemilath Chesed Hebrew Free Loan Association of Providence |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Feb 1903 (122 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000007995 |
ZIP code: | 02910 |
County: | Providence County |
Principal Address: | P.O. BOX 3665, CRANSTON, RI, 02910, USA |
Purpose: | TO LOAN MONEY, FREE OF INTEREST, TO ANY NEEDY, RESPONSIBLE MEMBER IN GOOD STANDING, WHOSE CHARACTER AND SELF RESPECT DOES NOT PERMIT THE ACCEPTANCE OF CHARITY. |
NAICS: | 813219 - Other Grantmaking and Giving Services |
Historical names: |
Gemilath Chesed Association of Providence |
Name | Role | Address |
---|---|---|
MURRAY GEREBOFF, ESQ. | Agent | 207 WATERMAN STREET, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
BARRY JAY SCHIFF | PRESIDENT | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JEFFREY DAVIS | TREASURER | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
MAX GUARINO | SECRETARY | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
ELLIOTT PRITIKIN | VICE PRESIDENT | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Name | Role | Address |
---|---|---|
JANICE KELLER | DIRECTOR | P.O. BOX 3665 CRANSTON, RI 02910 USA |
MICHAEL LEVIN | DIRECTOR | P.O. BOX 3665 CRANSTON, RI 02910 USA |
BARRY ACKERMAN | DIRECTOR | P.O. BOX 3665 CRANSTON, RI 02910 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1917-02-08 | Gemilath Chesed Association of Providence | Gemilath Chesed Hebrew Free Loan Association of Providence |
Number | Name | File Date |
---|---|---|
202032373840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927074280 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201864564170 | Annual Report | 2018-05-10 |
201743781160 | Annual Report | 2017-05-29 |
201600605660 | Annual Report | 2016-06-13 |
201561256990 | Annual Report | 2015-04-28 |
201442980620 | Annual Report | 2014-07-22 |
201321721050 | Annual Report | 2013-05-31 |
201293468520 | Annual Report | 2012-05-24 |
201180138240 | Annual Report | 2011-06-14 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State